Search icon

M.E.R. REALTY CORPORATION

Company Details

Entity Name: M.E.R. REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: P05000094139
FEI/EIN Number 980477711
Address: 2333 Feather Sound Dr, Clearwater, FL, 33762, US
Mail Address: 2333 Feather Sound Dr, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Carr, Riggs and Ingram LLC Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

President

Name Role Address
Ruiz Rivera Maria C President 2333 Feather Sound Dr, Clearwater, FL, 33762

Vice President

Name Role Address
Rivera de Ruiz Maria C Vice President 2333 Feather Sound Dr, Clearwater, FL, 33762

Treasurer

Name Role Address
Ruiz Rivera Carol I Treasurer 2333 Feather Sound Dr, Clearwater, FL, 33762

Secretary

Name Role Address
Ruiz Carter Diana A Secretary 2333 Feather Sound Dr, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 2333 Feather Sound Dr, B104, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-02-29 2333 Feather Sound Dr, B104, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 Carr, Riggs and Ingram LLC No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 No data
NAME CHANGE AMENDMENT 2005-11-10 M.E.R. REALTY CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State